Name: | L & B MELVILLE TRUCKING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2000 (25 years ago) |
Entity Number: | 2540800 |
ZIP code: | 30019 |
County: | Queens |
Place of Formation: | New York |
Address: | 2713 Sam Calvin Drive, Dacula, GA, United States, 30019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L & B MELVILLE TRUCKING INC | DOS Process Agent | 2713 Sam Calvin Drive, Dacula, GA, United States, 30019 |
Name | Role | Address |
---|---|---|
LESLIE MELVILLE | Agent | 101-62 133RD ST, RICHMOND HILL, NY, 11419 |
Name | Role | Address |
---|---|---|
LESLIE MELVILLE | Chief Executive Officer | 2713 SAM CALVIN DRIVE, DACULA, GA, United States, 30019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 101-62 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2022-12-22 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-17 | 2025-04-09 | Address | 101-62 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2010-08-31 | 2025-04-09 | Address | 101-62 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2020-08-17 | Address | 101-62 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2002-08-12 | 2010-08-31 | Address | 101-62 133 ST, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office) |
2002-08-12 | 2010-08-31 | Address | 101-62 133 ST, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2000-08-10 | 2010-08-31 | Address | 101-62 133RD ST, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2000-08-10 | 2025-04-09 | Address | 101-62 133RD ST, RICHMOND HILL, NY, 11419, USA (Type of address: Registered Agent) |
2000-08-10 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001514 | 2025-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-02 |
221129003329 | 2022-11-29 | BIENNIAL STATEMENT | 2022-08-01 |
200817060624 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180807006411 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160809006036 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140815006409 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120829002044 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100831002068 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080812002747 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060801002738 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State